- Company Overview for ABOUT-ME LIMITED (07931007)
- Filing history for ABOUT-ME LIMITED (07931007)
- People for ABOUT-ME LIMITED (07931007)
- More for ABOUT-ME LIMITED (07931007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2017 | AD01 | Registered office address changed from 1 Dairy Yard Star Street Ware Herts SG12 7DX England to 4 Grenville Avenue Broxbourne EN10 7DH on 28 March 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD01 | Registered office address changed from 5 Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to 1 Dairy Yard Star Street Ware Herts SG12 7DX on 7 June 2016 | |
28 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
03 Mar 2015 | AP03 | Appointment of Jonathan Petit as a secretary on 26 January 2015 | |
03 Mar 2015 | AP01 | Appointment of David Atkins as a director on 26 January 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Aysha Pettit as a director on 26 January 2015 | |
03 Mar 2015 | TM02 | Termination of appointment of Aysha Pettit as a secretary on 26 January 2015 | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
16 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Aysha Pettit on 1 January 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr Jonathan Peter Pettit on 1 January 2013 | |
15 Feb 2013 | CH03 | Secretary's details changed for Aysha Pettit on 1 January 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from 22 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 13 February 2013 | |
27 Feb 2012 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 27 February 2012 | |
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
27 Feb 2012 | AP03 | Appointment of Aysha Pettit as a secretary | |
27 Feb 2012 | AP01 | Appointment of Jonathan Peter Pettit as a director | |
27 Feb 2012 | AP01 | Appointment of Aysha Pettit as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Clifford Wing as a director |